Sebastian Ochieng ONYANGO
Total number of appointments 7, 7 active appointments
JESTIN ANABELLE SERVICES LIMITED
- Correspondence address
- Regency Court 206 Upper Fifth Street, Milton Keynes, England, MK9 2HR
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 10 February 2024
AU LONDON VENTURES LTD
- Correspondence address
- Watling Gate 297 - 303 Unit 1 Edgware Road, London, United Kingdom, NW9 6NB
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 20 September 2023
Average house price in the postcode NW9 6NB £342,000
SCSG CONSULTANTS LIMITED
- Correspondence address
- 5 Shropshire Court, Bletchley, Milton Keynes, England, MK3 7WN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 31 July 2023
Average house price in the postcode MK3 7WN £441,000
BARAKA AND NEEMA ENTERPRISE LIMITED
- Correspondence address
- 5 Shropshire Court, Bletchley, Milton Keynes, England, MK3 7WN
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 1 June 2021
Average house price in the postcode MK3 7WN £441,000
PALTUTORS SERVICE LIMITED
- Correspondence address
- 206 Upper Fifth Street Suite F Regency Court, Suite C Regency Court, Milton Keynes, Bucks, United Kingdom, MK9 2HR
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 13 March 2020
DROP BAG GLOBAL LIMITED
- Correspondence address
- 24 Cornbrook Grove, Manchester, England, M16 7PQ
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 6 July 2018
- Resigned on
- 20 September 2023
Average house price in the postcode M16 7PQ £181,000
RAFIKI SPRINGS ENTERPRISE LIMITED
- Correspondence address
- 206 Upper Fifth Street, Suite E Regency Court, Milton Keynes, England, MK9 2HR
- Role ACTIVE
- director
- Date of birth
- April 1971
- Appointed on
- 14 September 2016
- Resigned on
- 5 January 2023